THE LEAS RESIDENTS COMPANY LIMITED - BOURNE END


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-09 View Report
Confirmation statement. Statement with updates. 2023-05-09 View Report
Accounts. Accounts type micro entity. 2022-11-25 View Report
Confirmation statement. Statement with updates. 2022-05-05 View Report
Accounts. Accounts type micro entity. 2021-10-20 View Report
Confirmation statement. Statement with updates. 2021-05-18 View Report
Accounts. Accounts type micro entity. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Address. Change date: 2020-04-07. New address: Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH. Old address: Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL. 2020-04-07 View Report
Accounts. Accounts type micro entity. 2019-11-27 View Report
Confirmation statement. Statement with updates. 2019-05-15 View Report
Officers. Change date: 2019-02-21. Officer name: Michael Bowden. 2019-02-21 View Report
Accounts. Accounts type micro entity. 2018-10-29 View Report
Confirmation statement. Statement with updates. 2018-05-16 View Report
Accounts. Accounts type micro entity. 2017-10-16 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Accounts. Accounts type total exemption small. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Accounts. Accounts type total exemption small. 2015-12-10 View Report
Officers. Officer name: Michael Bowden. Appointment date: 2015-06-15. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Accounts. Accounts type total exemption small. 2014-12-11 View Report
Officers. Termination date: 2014-09-15. Officer name: Andrew Jonathan Smith. 2014-09-15 View Report
Annual return. With made up date full list shareholders. 2014-06-05 View Report
Accounts. Accounts type total exemption full. 2013-08-15 View Report
Annual return. With made up date full list shareholders. 2013-05-23 View Report
Accounts. Accounts type total exemption full. 2012-09-18 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Officers. Change date: 2011-06-02. Officer name: Greenhart Estate Management Limited. 2011-10-06 View Report
Accounts. Accounts type total exemption full. 2011-09-13 View Report
Officers. Officer name: Annington Nominees Ltd. 2011-05-16 View Report
Officers. Officer name: Nicholas Vaughan. 2011-05-16 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Officers. Officer name: Emma Stannard. 2011-05-11 View Report
Officers. Officer name: Andrew Jonathan Smith. 2011-05-11 View Report
Officers. Officer name: Rebecca Jane Roebuck. 2011-05-11 View Report
Officers. Officer name: Debra Lynn Margaret Nicholls. 2011-05-11 View Report
Officers. Officer name: Timothy William Reynolds. 2011-05-11 View Report
Resolution. Description: Resolutions. 2011-05-06 View Report
Resolution. Description: Resolutions. 2011-05-06 View Report
Officers. Officer name: Nicholas Peter Vaughan. 2010-09-24 View Report
Accounts. Accounts type full. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2010-05-17 View Report
Officers. Officer name: Greenhart Estate Management Limited. Change date: 2010-05-05. 2010-05-17 View Report
Officers. Officer name: Annington Nominees Ltd. Change date: 2010-05-05. 2010-05-17 View Report
Officers. Change date: 2009-06-01. Officer name: Greenhart Estate Management Limited. 2010-05-11 View Report
Accounts. Accounts type full. 2009-09-01 View Report
Address. Description: Registered office changed on 10/06/2009 from greenhart estate management 10 works road letchworth hertfordshire SG6 1LB. 2009-06-10 View Report
Annual return. Legacy. 2009-05-26 View Report
Accounts. Accounts type full. 2008-09-16 View Report